Entity Name: | TOM MONACO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOM MONACO, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Jan 2004 (21 years ago) |
Date of dissolution: | 05 Feb 2024 (a year ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 05 Feb 2024 (a year ago) |
Document Number: | L04000008353 |
FEI/EIN Number |
412130731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10747 Fairmont Village Dr, WELLINGTON, FL, 33449, US |
Mail Address: | 10747 Fairmont Village Dr., WELLINGTON, FL, 33449, US |
ZIP code: | 33449 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONACO THOMAS J | Managing Member | 10747 Fairmont Village Dr., LAKE WORTH, FL, 33467 |
MONACO TOM | Agent | 10747 Fairmont Village Dr., LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-30 | 10747 Fairmont Village Dr., LAKE WORTH, FL 33467 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-30 | 10747 Fairmont Village Dr, WELLINGTON, FL 33449 | - |
CHANGE OF MAILING ADDRESS | 2021-03-30 | 10747 Fairmont Village Dr, WELLINGTON, FL 33449 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-30 | MONACO, TOM | - |
REINSTATEMENT | 2021-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2006-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-03-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-03-27 |
ANNUAL REPORT | 2011-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State